Advanced company searchLink opens in new window

CUMBERLAND HOUSE RTM COMPANY LIMITED

Company number 10400292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2019 AP01 Appointment of Mr Kyle David Gardner as a director on 1 November 2019
01 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
01 Oct 2019 PSC07 Cessation of Karina Mary Smyth as a person with significant control on 1 October 2019
12 Sep 2019 AD01 Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019
09 Aug 2019 TM01 Termination of appointment of Karina Mary Smyth as a director on 9 August 2019
09 Aug 2019 TM01 Termination of appointment of Karina Mary Smyth as a director on 9 August 2019
30 May 2019 AD01 Registered office address changed from Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 30 May 2019
13 May 2019 AA Total exemption full accounts made up to 31 December 2018
23 Apr 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 30 September 2017
09 Apr 2018 AD01 Registered office address changed from PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ United Kingdom to Courthill House 60 Water Lane Wilmslow SK9 5AJ on 9 April 2018
01 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
05 Sep 2017 AP01 Appointment of Karina Mary Smyth as a director on 9 August 2017
04 Sep 2017 AP01 Appointment of Karina Mary Smyth as a director on 3 August 2017
11 Aug 2017 AD01 Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ to PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ on 11 August 2017
24 Jan 2017 TM01 Termination of appointment of Daniel Richard Hooley as a director on 11 January 2017
29 Sep 2016 NEWINC Incorporation